- Company Overview for DEXION MATERIAL HANDLING LIMITED (04695697)
- Filing history for DEXION MATERIAL HANDLING LIMITED (04695697)
- People for DEXION MATERIAL HANDLING LIMITED (04695697)
- Charges for DEXION MATERIAL HANDLING LIMITED (04695697)
- More for DEXION MATERIAL HANDLING LIMITED (04695697)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
01 Jun 2013 | CH01 | Director's details changed for Richard Eric Moss on 1 April 2013 | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
23 Dec 2011 | CERTNM |
Company name changed dexion comino LIMITED\certificate issued on 23/12/11
|
|
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | CONNOT | Change of name notice | |
14 Nov 2011 | AP01 | Appointment of Matthew Jeremy Grierson as a director | |
05 Oct 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Richard Eric Moss on 10 May 2011 | |
10 May 2011 | TM01 | Termination of appointment of Robert Kennedy as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 May 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Simon Nyquist Martinsen on 1 January 2010 | |
19 May 2010 | CH01 | Director's details changed for Robert James Kennedy on 1 January 2010 | |
03 Dec 2009 | AD01 | Registered office address changed from Oak Tree House Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4FD on 3 December 2009 | |
27 Sep 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
15 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
15 Apr 2009 | 288b | Appointment terminated director hallvard muri | |
18 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
01 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Apr 2008 | 363a | Return made up to 12/03/08; full list of members | |
31 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 |